UKBizDB.co.uk

ASTLEY & TYLDESLEY MINERS' WELFARE INSTITUTE AND RECREATION GROUNDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astley & Tyldesley Miners' Welfare Institute And Recreation Grounds Ltd. The company was founded 32 years ago and was given the registration number 02672749. The firm's registered office is in MANCHESTER. You can find them at Meanley Road, Astley Tyldesley, Manchester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ASTLEY & TYLDESLEY MINERS' WELFARE INSTITUTE AND RECREATION GROUNDS LTD
Company Number:02672749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Meanley Road, Astley Tyldesley, Manchester, M29 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Kirkfell Drive, Astley Tyldesley, Manchester, M29 7GB

Secretary18 December 1991Active
Meanley Road, Astley Tyldesley, Manchester, M29 7DW

Director18 January 2023Active
36, Woodlands Road, Tyldesley, Manchester, England, M29 7BH

Director01 October 2017Active
69 Stour Road, Astley, M29 7WB

Director01 September 2007Active
145, Astley Street, Tyldesley, M29 7AZ

Director01 May 2009Active
27 Ennerdale Road, Tyldesley, Manchester, M29 7AR

Director13 December 1991Active
2 Norwood Avenue, Tyldesley, Manchester, M29 7AP

Director13 December 1991Active
1 Hornby Grove, Higher Folds, Leigh, WN7 2XL

Director13 December 1991Active
228 Astley Street, Astley, Tyldesley, Manchester, M29 7AX

Director01 January 2000Active
7 Coniston Road, Tyldesley, Manchester, M29 7AS

Director18 December 1991Active
166 Charles Street, Leigh, WN7 1HF

Director01 August 2006Active
19 Cranworth Avenue, Tyldesley, Manchester, M29 7AJ

Director11 May 2003Active
64 Princes Avenue, Astley Tyldesley, Manchester, M29 7DA

Director30 June 1997Active
30 Squires Lane, Tyldesley, M29 8JF

Director15 October 2001Active

People with Significant Control

Mr John Foy
Notified on:18 January 2023
Status:Active
Date of birth:February 1949
Nationality:British
Address:Meanley Road, Manchester, M29 7DW
Nature of control:
  • Significant influence or control
Mr Joseph Gorringe
Notified on:18 December 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Meanley Road, Manchester, M29 7DW
Nature of control:
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.